(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th November 2022 director's details were changed
filed on: 19th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Wednesday 16th November 2022
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th May 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th May 2022.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Haig Road Grays RM16 4XL United Kingdom to 191 Washington Street Bradford BD8 9QP on Thursday 19th May 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 6th August 2020.
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Linden Drive Preston PR5 5AR United Kingdom to 8 Haig Road Grays RM16 4XL on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 Cramp Hill Wednesbury WS10 8ES England to 52 Linden Drive Preston PR5 5AR on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th January 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 27th September 2017.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Elmsleigh Gardens Sunderland SR6 7PR United Kingdom to 13 Cramp Hill Wednesbury WS10 8ES on Wednesday 29th November 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 27th September 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 33 Elmsleigh Gardens Sunderland SR6 7PR on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th April 2017.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 10th April 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 20th March 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th March 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Monday 10th April 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Ash Road Lymm WA13 0EY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on Wednesday 3rd February 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th January 2016.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th January 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77 Streamers Meadows Honiton EX14 2DL to 3 Ash Road Lymm WA13 0EY on Monday 12th October 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12a How Wood Park Street St Albans AL2 2RA United Kingdom to 77 Streamers Meadows Honiton EX14 2DL on Monday 1st June 2015
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 27th May 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th May 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12a How Wood Park Street St Albans AL2 2RA on Thursday 21st August 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th August 2014.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 8th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(38 pages)
|